About

Registered Number: 04194653
Date of Incorporation: 05/04/2001 (23 years ago)
Company Status: Active
Registered Address: A4 Southwell Road, Horsham St. Faith, Norwich, NR10 3JU

 

Having been setup in 2001, Oval Tubes (UK) Ltd have registered office in Norwich, it has a status of "Active". This company has 4 directors listed as Hubbard, Mark, Hubbard, Michael George, Spashett, David Michael Abbott Linsdell, Hubbard, Anthony Frederick at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Mark 05 April 2001 - 1
HUBBARD, Michael George 05 April 2001 - 1
HUBBARD, Anthony Frederick 05 April 2001 03 December 2012 1
Secretary Name Appointed Resigned Total Appointments
SPASHETT, David Michael Abbott Linsdell 05 April 2001 24 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 16 April 2020
CS01 - N/A 28 April 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 13 April 2018
AA - Annual Accounts 21 March 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 13 April 2017
CERTNM - Change of name certificate 16 August 2016
RESOLUTIONS - N/A 22 July 2016
CONNOT - N/A 22 July 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 14 April 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 14 April 2014
AD01 - Change of registered office address 14 April 2014
AD01 - Change of registered office address 14 April 2014
AA - Annual Accounts 09 May 2013
AA01 - Change of accounting reference date 15 April 2013
AR01 - Annual Return 11 April 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
TM01 - Termination of appointment of director 10 December 2012
SH01 - Return of Allotment of shares 10 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 04 April 2012
AD01 - Change of registered office address 14 November 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 28 March 2011
TM02 - Termination of appointment of secretary 25 January 2011
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 15 March 2010
AA01 - Change of accounting reference date 09 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 April 2008
AA - Annual Accounts 12 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 05 April 2006
AA - Annual Accounts 28 March 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 20 April 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 30 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2001
225 - Change of Accounting Reference Date 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
NEWINC - New incorporation documents 05 April 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.